Search icon

THE ARTINA GROUP, INC.

Company Details

Name: THE ARTINA GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1971 (54 years ago)
Entity Number: 884855
ZIP code: 10523
County: New York
Place of Formation: New York
Address: 250 CLEARBROOK ROAD, ELMSFORD, NY, United States, 10523
Principal Address: 250 CLEARBROOK RD, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE ARTINA GROUP, INC. DOS Process Agent 250 CLEARBROOK ROAD, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
NICHOLAS MARK COLUCCI Chief Executive Officer 250 CLEARBROOK ROAD, ELMSFORD, NY, United States, 10523

Form 5500 Series

Employer Identification Number (EIN):
132678063
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
60
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 250 CLEARBROOK ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-04-01 Address 250 CLEARBROOK ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 250 CLEARBROOK ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-04-01 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2023-04-05 2025-04-01 Address 250 CLEARBROOK ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401038512 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230405003166 2023-04-05 BIENNIAL STATEMENT 2023-04-01
220506001942 2022-05-06 BIENNIAL STATEMENT 2021-04-01
190523002067 2019-05-23 BIENNIAL STATEMENT 2019-04-01
190314060401 2019-03-14 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
532800.00
Total Face Value Of Loan:
532800.00

Trademarks Section

Serial Number:
73413866
Mark:
ARTINA
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1983-02-17
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
ARTINA

Goods And Services

For:
Pre-Printed Business Forms
First Use:
1983-01-21
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
88234870
Mark:
ARTINA
Status:
REGISTERED
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2018-12-19
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ARTINA

Goods And Services

For:
pre-printed business forms
First Use:
1983-01-21
International Classes:
016 - Primary Class
Class Status:
Active
For:
creating and design of forms for others, namely, creative marketing design of business forms for others
First Use:
1983-01-21
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
532800
Current Approval Amount:
532800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
535938.41

Court Cases

Court Case Summary

Filing Date:
2003-12-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THE ARTINA GROUP, INC.
Party Role:
Plaintiff
Party Name:
TIMBERLINE SOFTWARE CORPORATIO
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State